Search icon

PARADISE FAMILY, LLC - Florida Company Profile

Company Details

Entity Name: PARADISE FAMILY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARADISE FAMILY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Dec 2006 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Jun 2022 (3 years ago)
Document Number: L06000118830
FEI/EIN Number 208034967

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 897 EAST VENICE AVENUE, VENICE, FL, 34285, US
Mail Address: 897 EAST VENICE AVENUE, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED AGENT GROUP INC. Agent -
Wenz Amy Secretary 26125 N. Riverwoods Blvd. #500, Mettawa, IL, 60045
Foran Julianne Asst 26125 N. Riverwoods Blvd. #500, Mettawa, IL, 60045
Cohn Cecil Victor President 897 East Venice Ave., Venice, FL, 34285
Frey Brian Rodney Treasurer 26125 N. Riverwoods Blvd. #500, Mettawa, IL, 60045
Ward Scott Vice President 26125 N. Riverwoods Blvd. #500, Mettawa, IL, 60045
FREEDOM BOAT CLUB LLC Member -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-24 897 EAST VENICE AVENUE, VENICE, FL 34285 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-10 897 EAST VENICE AVENUE, VENICE, FL 34285 -
LC AMENDMENT 2022-06-03 - -
REGISTERED AGENT ADDRESS CHANGED 2022-05-12 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC STMNT OF RA/RO CHG 2022-05-12 - -
REGISTERED AGENT NAME CHANGED 2022-05-12 UNITED AGENT GROUP INC. -
LC AMENDMENT 2012-10-26 - -
REINSTATEMENT 2011-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000460253 TERMINATED 1000000964842 PINELLAS 2023-09-21 2043-09-27 $ 37,225.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-04-24
AMENDED ANNUAL REPORT 2023-07-10
ANNUAL REPORT 2023-04-25
LC Amendment 2022-06-03
CORLCRACHG 2022-05-12
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-07
AMENDED ANNUAL REPORT 2020-09-23
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State